LIBERTY POINT (MANCHESTER) LIMITED

04828083
SOUTH QUAY TEMPLE BACK BRISTOL UNITED KINGDOM BS1 6FL

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Joseph Julian Lister) 2 Buy now
01 Jan 2024 officers Change of particulars for director (Michael James Burt) 2 Buy now
18 Oct 2023 accounts Annual Accounts 14 Buy now
18 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 252 Buy now
18 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
18 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 14 Buy now
29 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 255 Buy now
29 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
29 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 255 Buy now
29 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
29 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 2 Buy now
29 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
20 Dec 2022 officers Termination of appointment of director (Nicholas William John Hayes) 1 Buy now
12 Oct 2022 officers Appointment of director (Mr Nicholas William John Hayes) 2 Buy now
23 Sep 2022 officers Appointment of director (Michael Burt) 3 Buy now
23 Sep 2022 officers Termination of appointment of director (David Faulkner) 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 14 Buy now
13 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 230 Buy now
13 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 2 Buy now
13 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 2 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 officers Termination of appointment of secretary (Rachel Heslehurst) 1 Buy now
08 Apr 2020 officers Appointment of secretary (Mr Christopher Robert Szpojnarowicz) 2 Buy now
11 Dec 2019 accounts Annual Accounts 18 Buy now
09 Dec 2019 officers Termination of appointment of director (Thomas Oliver Jackson) 1 Buy now
09 Dec 2019 officers Termination of appointment of director (Maximilian Boerries Peter Biagosch) 1 Buy now
09 Dec 2019 officers Termination of appointment of director (Paul Meyrick Mullins) 1 Buy now
09 Dec 2019 officers Appointment of director (Mr Christopher Robert Szpojnarowicz) 2 Buy now
09 Dec 2019 officers Appointment of director (Mr Joseph Julian Lister) 2 Buy now
09 Dec 2019 officers Appointment of director (Mr David Faulkner) 2 Buy now
12 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
25 Jan 2019 accounts Annual Accounts 18 Buy now
21 Jun 2018 officers Termination of appointment of director (Gabriel Simon Behr) 1 Buy now
11 May 2018 accounts Annual Accounts 19 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2018 officers Appointment of director (Mr Paul Meyrick Mullins) 2 Buy now
19 Jan 2018 capital Statement of capital (Section 108) 3 Buy now
19 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
19 Jan 2018 insolvency Solvency Statement dated 11/01/18 3 Buy now
19 Jan 2018 resolution Resolution 3 Buy now
17 Jan 2018 capital Return of Allotment of shares 3 Buy now
13 Jul 2017 officers Termination of appointment of secretary (Peter Geoffrey Cross) 1 Buy now
13 Jul 2017 officers Appointment of secretary (Ms Rachel Heslehurst) 2 Buy now
18 Apr 2017 officers Termination of appointment of director (John Paul Michael Kenny) 1 Buy now
12 Apr 2017 accounts Annual Accounts 17 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Maximilian Boerries Peter Biagosch) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Charles Howe Marshall) 1 Buy now
30 Nov 2016 officers Termination of appointment of director (Paul Adrian Rayner) 1 Buy now
30 Nov 2016 officers Appointment of director (Mr Gabriel Behr) 2 Buy now
04 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2016 officers Appointment of director (John Paul Michael Kenny) 2 Buy now
15 Jun 2016 officers Termination of appointment of director (Andrea Alessandro Orlandi) 1 Buy now
15 Jun 2016 officers Appointment of director (Mr Maximilian Boerries Peter Biagosch) 2 Buy now
19 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
19 May 2016 address Change Sail Address Company With New Address 1 Buy now
27 Apr 2016 annual-return Annual Return 7 Buy now
26 Apr 2016 officers Change of particulars for director (Mr Thomas Oliver Jackson) 2 Buy now
26 Apr 2016 officers Change of particulars for secretary (Peter Geoffrey Cross) 1 Buy now
26 Apr 2016 officers Change of particulars for director (Mr Andrea Alessandro Orlandi) 2 Buy now
06 Apr 2016 accounts Annual Accounts 13 Buy now
10 Feb 2016 officers Appointment of director (Mr Paul Adrian Rayner) 2 Buy now
11 Dec 2015 officers Termination of appointment of director (Jon William Mortimore) 1 Buy now
11 Dec 2015 officers Termination of appointment of director (Jon William Mortimore) 1 Buy now
15 Oct 2015 officers Appointment of director (Mr Jon William Mortimore) 2 Buy now
28 Apr 2015 annual-return Annual Return 8 Buy now
01 Apr 2015 officers Termination of appointment of director (Roger Michael Boyland) 2 Buy now
01 Apr 2015 officers Appointment of director (Mr Andrea Alessandro Orlandi) 3 Buy now
01 Apr 2015 officers Appointment of director (Mr Thomas Oliver Jackson) 3 Buy now
01 Apr 2015 officers Appointment of secretary (Peter Geoffrey Cross) 3 Buy now
01 Apr 2015 officers Appointment of director (Mr Charles Howe Marshall) 3 Buy now
01 Apr 2015 officers Termination of appointment of secretary (Brandeaux Administrators Limited) 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Robert Mcnally) 2 Buy now
12 Mar 2015 mortgage Registration of a charge 119 Buy now
11 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2015 accounts Annual Accounts 14 Buy now
28 Apr 2014 annual-return Annual Return 7 Buy now
28 Apr 2014 officers Termination of appointment of director (Joy Arden Rose) 1 Buy now
28 Apr 2014 officers Change of particulars for director (Mr Roger Michael Boyland) 2 Buy now
21 Feb 2014 accounts Annual Accounts 14 Buy now
18 Apr 2013 annual-return Annual Return 8 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 accounts Annual Accounts 13 Buy now
04 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Apr 2012 annual-return Annual Return 8 Buy now
13 Apr 2012 accounts Annual Accounts 13 Buy now
09 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Nov 2011 mortgage Particulars of a mortgage or charge 30 Buy now
15 Apr 2011 annual-return Annual Return 8 Buy now